Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(40 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(40 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | Little Crede Crede Lane Bosham Chichester West Sussex PO18 8NX |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Secretary Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(10 years after company formation) |
Appointment Duration | 6 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Alex Paul Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 1997) |
Role | Manager |
Correspondence Address | The Old School House Balnaguard Pitlochry Perthshire PH9 0PY Scotland |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1997) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Richard Thomas Alexander |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 23 Salvington Road Worthing West Sussex BN13 2HW |
Secretary Name | Forbes Waddington Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1994) |
Role | Finance Director |
Correspondence Address | 7 Firle Grange Seaford East Sussex BN25 2HD |
Secretary Name | Mr Michael John Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 1997) |
Role | Financial Controller |
Correspondence Address | Yewcroft 28 Hammerwood Road Ashurst Wood East Grinstead West Sussex RH19 3TG |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1995) |
Role | General Manager And Operations |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Secretary Name | Christopher Michael Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 June 1998) |
Role | Accountant |
Correspondence Address | 12 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr Michael Edward Head |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Andrew William Dyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Roger William Bowker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 November 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | James David Ferdinand Freeman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 12 Wootton Hill Farm East Hunsbury Northampton Northamptonshire NN4 9JJ |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Rupert Miles Cox |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Edward Leonard Hodgson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(39 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £93,251,000 |
Gross Profit | £13,208,000 |
Net Worth | £4,028,000 |
Cash | £8,168,000 |
Current Liabilities | £51,921,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
---|---|
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
11 January 2005 | Delivered on: 26 January 2005 Satisfied on: 1 March 2006 Persons entitled: Thornfield Properties PLC Classification: Legal charge Secured details: All monies due or to become due from the beneficiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land and buildings at high street winchester t/n HP569679. Fully Satisfied |
24 December 1996 | Delivered on: 31 December 1996 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Bus depot at st john street bedford bedforshire. Fully Satisfied |
19 December 1996 | Delivered on: 20 December 1996 Satisfied on: 26 March 2003 Persons entitled: The Secretary of State for Transport Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under this mortgage. Particulars: Land at the depot,st.john's street,bedford. Fully Satisfied |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotlandd the Overdraft Bank and on Behalf of the Banks, the Issuing Bank Anfor Itself and as Agent and Security Trustee For Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company. Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395. Fully Satisfied |
2 February 1996 | Delivered on: 17 February 1996 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotlanddraft Bankhalf of the Banks, the Issuing Bank and the Overfor Itself and as Security Trustee for and on Be Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto. Particulars: By way of floating charge all its undertaking property assets and rights present and future. Fully Satisfied |
27 May 1994 | Delivered on: 4 June 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being the bus station at basin road/southgate chichester west sussex. Fully Satisfied |
19 April 1994 | Delivered on: 23 April 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being a bus depot at halimote road/grosvenor road aldershot. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus depot at marine parade worthing west sussex. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus garage at cavendish place & susan's place eastbourne east sussex. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus depot at eastgate street lewes east sussex. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus garage at station road henfield horsham west sussex. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 st leonard's road horsham west sussex. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus depot at fulflood road leigh park portsmouth hampshire. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus depot at beaufort road st leonards on sea hastings. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenances agreements & statutory euitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395. Fully Satisfied |
24 January 1994 | Delivered on: 8 February 1994 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus station at gwyn street greyfriars bedford. Fully Satisfied |
22 May 1993 | Delivered on: 5 June 1993 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1991 | Delivered on: 9 September 1991 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from northern scottish omnibuses LTD to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
1 May 1990 | Delivered on: 8 May 1990 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or stage-coach (holdings) limited. Particulars: Bus depot at hitchen street buggleswade bedfordshire. Fully Satisfied |
1 May 1990 | Delivered on: 8 May 1990 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or stage-coach (holdings) limited. Particulars: Land and buildings at prothersthorpe avenue northamptonshire. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from stage-coach (holdings) limited to the chargee under the terms of a term loan agreement dated 26/1/90 and all monies due or to become due from stage-coach (holdings) limited to the chargee under the terms of a revolving credit and overdraft facility agreement dated 26/1/90 and all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever. Particulars: (Including trade & tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land depot & offices at station road corby. Together with all buildings and fixtures (including trade and tenant's fixtures). Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bus depot & land at northampton road, kettering together with all buildings and fixtures (including trade and tenant's fixtures). Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land depot and offices at stukeley road, huntingdon together with all buildings and fixtures (including trade and tenant's fixtures). Fully Satisfied |
22 September 1987 | Delivered on: 24 September 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ford transit vehicle no. A980XOK. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395. Fully Satisfied |
7 May 1987 | Delivered on: 9 May 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus station, churchill way, basingstoke hampshire. Fully Satisfied |
2 April 1987 | Delivered on: 15 April 1987 Satisfied on: 1 March 2006 Persons entitled: National Bus Company Classification: Mortgage Secured details: All monies due or to become due from the company and/or skipburn limited to the chargee under a sale agreement dated 2/4/87. Particulars: F/H property at churchill way, basingstoke hampshire. Fully Satisfied |
2 April 1987 | Delivered on: 15 April 1987 Satisfied on: 1 March 2006 Persons entitled: National Bus Company Classification: Mortgage Secured details: All monies due or to become due from the company and/or skipburn limited to the chargee under a sale agreement dated 2/4/87. Particulars: F/H property at high street city of winchester. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on premises at gosport lane, lyndhurst hampshire. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on bus depot offices and workshops at rear of 35/39 bridge street andover, hampshire and land adjoining the southern boundary of the bus station andover hampshire. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on bus station & premises high street winchester. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assingment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bus station & premises, high street, winchester and bus station churchill way, basingtoke (see doc 395 for full property details) and/or the proceeds of sale (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment plant, machinery chattels or other equipment of the company (see doc 395 for details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Baughurst garage, baughurst hampshire. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 grosvenor square, southampton - title no:- hp 2884 latimer house & premises grosvenor square, southampton offices bus depot & coach station grosvenor square & bedford place, southampton. Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All right title & interest of the company in any sublease of vehicles (see doc 395 for full details). Fully Satisfied |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee secured by a debenture dated 2/4/87. Particulars: All the benefit of the lease mentioned in the schedule attached to form 395 the benefit of all suppliers & manufacturers & maintenance agreements & statutory equitable & common law rights of the company in respect of the vehicles all right title & interest in any sublease of the vehicles listed in schedule attached to form 395. Fully Satisfied |
28 January 2011 | Delivered on: 5 February 2011 Persons entitled: Thornfield Properties (Winchester) No.2 Limited Classification: Legal charge Secured details: All monies due or to become due from magicbus scotland limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the bus station the broadway high street winchester t/no HP569679 and all buildings fixtures fittings plant and machinery see image for full details. Outstanding |
6 September 2023 | Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page) |
---|---|
6 July 2023 | Appointment of Mr Marc Christopher Reddy as a director on 3 July 2023 (2 pages) |
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
27 January 2023 | Full accounts made up to 30 April 2022 (48 pages) |
25 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
14 October 2022 | Termination of appointment of Edward Leonard Hodgson as a director on 30 September 2022 (1 page) |
14 October 2022 | Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (45 pages) |
3 December 2021 | Satisfaction of charge 54 in full (1 page) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
22 October 2021 | Appointment of Edward Leonard Hodgson as a director on 22 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Edward Leonard Hodgson as a director on 30 September 2021 (1 page) |
8 October 2021 | Appointment of Mr Rupert Miles Cox as a director on 1 October 2021 (2 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (45 pages) |
10 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
24 February 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (35 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
31 January 2019 | Full accounts made up to 28 April 2018 (34 pages) |
23 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (33 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (33 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Director's details changed for Edward Leonard Hodgson on 5 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Edward Leonard Hodgson on 5 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
20 October 2016 | Appointment of Edward Leonard Hodgson as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Edward Leonard Hodgson as a director on 1 October 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
30 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
30 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
6 July 2015 | Appointment of Michael Watson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Michael Watson as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Michael Watson as a director on 1 July 2015 (2 pages) |
27 January 2015 | Full accounts made up to 30 April 2014 (25 pages) |
27 January 2015 | Full accounts made up to 30 April 2014 (25 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 September 2013 | Full accounts made up to 30 April 2013 (24 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (24 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
22 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (10 pages) |
22 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
2 February 2011 | Director's details changed (2 pages) |
2 February 2011 | Director's details changed (2 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (25 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (25 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (27 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (27 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed (2 pages) |
9 October 2009 | Director's details changed (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
21 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 2DQ (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 2DQ (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
13 November 2003 | Director resigned (1 page) |
14 May 2003 | Full accounts made up to 30 April 2002 (21 pages) |
14 May 2003 | Full accounts made up to 30 April 2002 (21 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
13 December 2001 | Return made up to 22/10/01; full list of members (8 pages) |
13 December 2001 | Return made up to 22/10/01; full list of members (8 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (27 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (27 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 22/10/00; full list of members
|
8 November 2000 | Return made up to 22/10/00; full list of members
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
12 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
17 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (8 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (8 pages) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
11 November 1997 | Return made up to 30/10/97; no change of members
|
11 November 1997 | Return made up to 30/10/97; no change of members
|
19 September 1997 | Secretary resigned;director resigned (1 page) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Secretary resigned;director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
22 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 30/10/96; no change of members (8 pages) |
2 December 1996 | Return made up to 30/10/96; no change of members (8 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
5 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
5 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
22 November 1995 | Return made up to 30/10/95; full list of members (10 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Return made up to 30/10/95; full list of members (10 pages) |
22 November 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (242 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
12 December 1994 | Full accounts made up to 30 April 1994 (18 pages) |
12 December 1994 | Full accounts made up to 30 April 1994 (18 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
22 October 1982 | Certificate of incorporation (1 page) |
22 October 1982 | Incorporation (14 pages) |
22 October 1982 | Incorporation (14 pages) |
22 October 1982 | Certificate of incorporation (1 page) |